Background WavePink WaveYellow Wave

GLOUCESTER CITY AFC FOUNDATION C.I.C. (11391618)

GLOUCESTER CITY AFC FOUNDATION C.I.C. (11391618) is an active UK company. incorporated on 31 May 2018. with registered office in Gloucester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GLOUCESTER CITY AFC FOUNDATION C.I.C. has been registered for 7 years. Current directors include HART, James Anthony, JONES, Jennifer Anne, PHILLIPS, Matthew Francis and 1 others.

Company Number
11391618
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2018
Age
7 years
Address
7 St. Albans Road, Gloucester, GL2 5FW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HART, James Anthony, JONES, Jennifer Anne, PHILLIPS, Matthew Francis, ROWE, Lorna Jean
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER CITY AFC FOUNDATION C.I.C.

GLOUCESTER CITY AFC FOUNDATION C.I.C. is an active company incorporated on 31 May 2018 with the registered office located in Gloucester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GLOUCESTER CITY AFC FOUNDATION C.I.C. was registered 7 years ago.(SIC: 88990)

Status

active

Active since 7 years ago

Company No

11391618

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

GLOUCESTER CITY AFC FOUNDATION LIMITED
From: 31 May 2018To: 25 July 2024
Contact
Address

7 St. Albans Road Gloucester, GL2 5FW,

Previous Addresses

Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN England
From: 21 April 2020To: 17 December 2025
Compass House Lypiatt Road Cheltenham Glos GL50 2QJ
From: 31 May 2018To: 21 April 2020
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
May 22
New Owner
May 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HART, James Anthony

Active
29 Brunswick Square, GloucesterGL1 1UN
Born March 1969
Director
Appointed 05 Jun 2024

JONES, Jennifer Anne

Active
29 Brunswick Square, GloucesterGL1 1UN
Born May 1961
Director
Appointed 05 Jun 2024

PHILLIPS, Matthew Francis

Active
29 Brunswick Square, GloucesterGL1 1UN
Born June 1982
Director
Appointed 05 Jun 2024

ROWE, Lorna Jean

Active
St. Albans Road, GloucesterGL2 5FW
Born August 1971
Director
Appointed 24 Nov 2025

EDWARDS, Wendy Elizabeth Anne

Resigned
Sudmeadow Road, HempstedGL2 5HS
Born January 1963
Director
Appointed 11 Jun 2018
Resigned 01 Aug 2019

JENNER, Rodney Ian

Resigned
Sudmeadow Road, HempstedGL2 5HS
Born March 1976
Director
Appointed 11 Jun 2018
Resigned 01 Aug 2019

MCGURK, Eamonn Francis

Resigned
29 Brunswick Square, GloucesterGL1 1UN
Born May 1965
Director
Appointed 01 May 2019
Resigned 24 Nov 2025

NORTON, Richard William Fisher

Resigned
Lypiatt Road, CheltenhamGL50 2QJ
Born October 1959
Director
Appointed 31 May 2018
Resigned 11 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Eamonn Francis Mcgurk

Active
St. Albans Road, GloucesterGL2 5FW
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2022
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Ceased 30 May 2022
Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
25 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
25 July 2024
CICCONCICCON
Resolution
25 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Miscellaneous
4 July 2018
MISCMISC
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Incorporation Company
31 May 2018
NEWINCIncorporation